Search icon

HUNTER-ROSS, LLC

Company Details

Name: HUNTER-ROSS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jan 2016 (9 years ago)
Date of dissolution: 17 Jul 2024
Entity Number: 4886633
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNTER-ROSS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 371802446 2021-06-03 HUNTER-ROSS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5857759952
Plan sponsor’s address 600 FISHERS STATION DR, #122, VICTOR, NY, 145649784

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing NICHOLAS J RYBERG
HUNTER ROSS LLC 401 K PROFIT SHARING PLAN TRUST 2018 371802446 2020-02-20 HUNTER-ROSS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5857759952
Plan sponsor’s address 600 FISHERS STATION DR, #122, VICTOR, NY, 145649784

Signature of

Role Plan administrator
Date 2020-02-20
Name of individual signing NICHOLAS RYBERG
HUNTER ROSS LLC 401 K PROFIT SHARING PLAN TRUST 2017 371802446 2020-02-20 HUNTER-ROSS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5857759952
Plan sponsor’s address 600 FISHERS STATION DRIVE, SUITE 122, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2020-02-20
Name of individual signing NICHOLAS RYBERG

DOS Process Agent

Name Role Address
HUNTER-ROSS, LLC DOS Process Agent 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2018-11-28 2024-07-18 Address 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-01-27 2018-11-28 Address 3349 MONROE AVENUE, SUITE 123, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002223 2024-07-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-17
200109060218 2020-01-09 BIENNIAL STATEMENT 2020-01-01
181128006293 2018-11-28 BIENNIAL STATEMENT 2018-01-01
160412000126 2016-04-12 CERTIFICATE OF PUBLICATION 2016-04-12
160127000704 2016-01-27 ARTICLES OF ORGANIZATION 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587507309 2020-04-29 0219 PPP 600 Fishers Station Drive, Suite 122, VICTOR, NY, 14564
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45785.27
Forgiveness Paid Date 2021-11-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State